About

Registered Number: 04439150
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 6 Carlton Road, Romford, Essex, RM2 5AA

 

Based in Essex, Chariots (Romford) Ltd was registered on 15 May 2002. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Hurst 15 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HURST-SMITH, Julie Anne 15 May 2002 28 February 2005 1
SMITH, William Charles Thomas 28 February 2005 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
SH01 - Return of Allotment of shares 01 November 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 17 June 2003
CERTNM - Change of name certificate 09 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.